- Company Overview for FARRINGDON EAST LIMITED (10392459)
- Filing history for FARRINGDON EAST LIMITED (10392459)
- People for FARRINGDON EAST LIMITED (10392459)
- More for FARRINGDON EAST LIMITED (10392459)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
25 Apr 2018 | PSC02 | Notification of Helical Plc as a person with significant control on 23 March 2018 | |
25 Apr 2018 | PSC07 | Cessation of Farringdon East (Jersey) Limited as a person with significant control on 23 March 2018 | |
25 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 April 2018 | |
16 Apr 2018 | PSC02 | Notification of Farringdon East (Jersey) Limited as a person with significant control on 23 March 2018 | |
12 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2018 | PSC07 | Cessation of Michael Ronald Stoute as a person with significant control on 23 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of David James Saunderson as a person with significant control on 23 March 2018 | |
11 Apr 2018 | AP04 | Appointment of Helical Registrars Limited as a secretary on 23 March 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Timothy John Murphy as a director on 23 March 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 23 March 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 39-41 Parker Street London WC2B 5PQ United Kingdom to 5 Hanover Square London W1S 1HQ on 11 April 2018 | |
11 Apr 2018 | TM02 | Termination of appointment of Thomas Oliver Gray, Fcca as a secretary on 23 March 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Michael Ronald Stoute as a director on 23 March 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of David James Saunderson as a director on 23 March 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Michael Ernest David Chambers as a director on 23 March 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Mar 2018 | PSC01 | Notification of Michael Ronald Stoute as a person with significant control on 31 January 2017 | |
15 Mar 2018 | PSC01 | Notification of David James Saunderson as a person with significant control on 31 January 2017 | |
15 Mar 2018 | PSC07 | Cessation of Michael Ernest David Chambers as a person with significant control on 31 January 2017 | |
12 Dec 2017 | AA01 | Previous accounting period extended from 30 September 2017 to 30 November 2017 |